Advanced company searchLink opens in new window

BONDS LIFESTYLE LIMITED

Company number 09186613

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 May 2023 NDISC Notice to Registrar of Companies of Notice of disclaimer
01 May 2023 AD01 Registered office address changed from Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN England to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 1 May 2023
28 Apr 2023 LIQ02 Statement of affairs
28 Apr 2023 600 Appointment of a voluntary liquidator
28 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-13
01 Sep 2022 CS01 Confirmation statement made on 22 August 2022 with updates
20 Jun 2022 AA Unaudited abridged accounts made up to 30 September 2021
28 Apr 2022 PSC07 Cessation of Zoe Ann Biggs as a person with significant control on 22 November 2021
28 Apr 2022 PSC07 Cessation of Richard Michael Biggs as a person with significant control on 22 November 2021
20 Apr 2022 PSC02 Notification of Bonds Holdings Limited as a person with significant control on 22 November 2021
06 Oct 2021 CS01 Confirmation statement made on 22 August 2021 with updates
09 Jun 2021 AA Unaudited abridged accounts made up to 30 September 2020
02 Oct 2020 CS01 Confirmation statement made on 22 August 2020 with updates
30 Jun 2020 AA Unaudited abridged accounts made up to 30 September 2019
28 Aug 2019 CS01 Confirmation statement made on 22 August 2019 with updates
07 Jun 2019 AA Unaudited abridged accounts made up to 30 September 2018
07 Jun 2019 AD01 Registered office address changed from 52 Hathaway Lane Stratford-upon-Avon Warwickshire CV37 9BL to Lifford Hall Lifford Lane Kings Norton Birmingham West Midlands B30 3JN on 7 June 2019
23 Aug 2018 CS01 Confirmation statement made on 22 August 2018 with updates
18 Jun 2018 AA Unaudited abridged accounts made up to 30 September 2017
26 Oct 2017 MR01 Registration of charge 091866130001, created on 15 October 2017
07 Sep 2017 CS01 Confirmation statement made on 22 August 2017 with updates
23 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
29 Sep 2016 CS01 Confirmation statement made on 22 August 2016 with updates
20 May 2016 AA Total exemption small company accounts made up to 30 September 2015
01 Mar 2016 CERTNM Company name changed antiques & interiors LIMITED\certificate issued on 01/03/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-29